Cnc Machining Company Limited was launched on 19 Aug 1988 and issued a number of 9429039416841. This registered LTD company has been run by 3 directors: John Houston - an active director whose contract started on 19 Aug 1988,
Susan Mary Houston - an active director whose contract started on 19 Aug 1988,
Albon John Houston - an active director whose contract started on 26 Oct 2021.
According to our database (updated on 20 Apr 2024), the company registered 2 addresses: Level 4, Textile Centre Building, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
Level 4, Textile Centre Building, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
Level 4, Textile Centre Building, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
23B Andromeda Cresent, East Tamaki (other address) among others.
Up to 02 Feb 2022, Cnc Machining Company Limited had been using 23B Andromeda Crescent, East Tamaki, Auckland as their physical address.
BizDb identified previous names used by the company: from 19 Aug 1988 to 04 Jun 2002 they were named Computerised Numerical Control Machining Company Limited.
A total of 5000 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 2498 shares are held by 2 entities, namely:
Houston, Susan Mary (an individual) located at Conifer Grove, Auckland,
Houston, John (an individual) located at Conifer Grove, Auckland.
Another group consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Houston, Albon John - located at Pahurehure, Papakura.
The 3rd share allotment (1 share, 0.02%) belongs to 1 entity, namely:
Houston, John, located at Conifer Grove (an individual). Cnc Machining Company Limited was classified as "C222110 Iron and steel mfg - basic" (business classification C211020).
Previous addresses
Address #1: 23b Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 24 Dec 2003 to 02 Feb 2022
Address #2: 8 Newark Place, East Tamaki, Auckland
Registered & physical address used from 20 May 2003 to 24 Dec 2003
Address #3: 8 Newark Place, East Tamaki
Registered address used from 21 May 2002 to 20 May 2003
Address #4: 387 Roscommon Road, Manurewa
Physical address used from 05 Mar 2000 to 05 Mar 2000
Address #5: 387 Roscommon Road, Manurewa
Registered address used from 05 Mar 2000 to 21 May 2002
Address #6: 8 Newark Place, East Tamaki
Physical address used from 05 Mar 2000 to 20 May 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2498 | |||
Individual | Houston, Susan Mary |
Conifer Grove Auckland |
01 Sep 2008 - |
Individual | Houston, John |
Conifer Grove Auckland |
01 Sep 2008 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Houston, Albon John |
Pahurehure Papakura 2113 New Zealand |
19 Aug 1988 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Houston, John |
Conifer Grove |
19 Aug 1988 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Houston, Susan Mary |
Conifer Grove |
19 Aug 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bevan, Jayne Deborah Ann |
Whitby Porirua 5024 New Zealand |
01 Sep 2008 - 18 Feb 2020 |
John Houston - Director
Appointment date: 19 Aug 1988
Address: Conifer Grove, Auckland, 2112 New Zealand
Address used since 19 Aug 1988
Susan Mary Houston - Director
Appointment date: 19 Aug 1988
Address: Conifer Grove, Auckland, 2112 New Zealand
Address used since 19 Aug 1988
Albon John Houston - Director
Appointment date: 26 Oct 2021
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 26 Oct 2021
Signrite Limited
11c Andromeda Crescent
Mahe Glasstech Limited
21b Andromeda Crescent
No Cams Motorsport Limited
32b Andromeda Crescent
Artmore Limited
32d Andromeda Crescent
Underwood Group Limited
32d Andromeda Crescent
Ace Amusements Limited
17c Andromeda Crescent
Junotec Limited
33d Springs Road
Milan Heating Systems Limited
11b Stonedon Drive
Nauhria Precast 2001 Limited
39 Hobill Avenue
Nauhria Reinforcing 1991 Limited
39 Hobill Avenue
Primero Projects Limited
17 Fisher Crescent
Sunshine Iron Limited
45 Motatau Road